Apr 1, 2014
168
Notice Filed by Creditor Bank of America, N.A. (related document(s)167 Objection to Confirmation of the Plan filed by Creditor Bank of America, N.A.). (Miceli, Josephine) (Entered: 04/01/2014)
Apr 2, 2014
169
Withdrawal of Claim: 13 Filed by Creditor CitiMortgage, Inc.. (West, Hanna) (Entered: 04/02/2014)
Apr 3, 2014
170
Objection to Debtors' Disclosure Statement Filed by U.S. Trustee United States Trustee (related document(s)153 Disclosure Statement filed by Debtor Joseph F Lahue, Joint Debtor Tomasita A Lahue). (Skaggs, Mark) (Entered: 04/03/2014)
Apr 4, 2014
171
Amended Objection to Confirmation of Plan Filed by Creditor Bank of America, N.A. (related document(s)144 Chapter 11 Plan filed by Debtor Joseph F Lahue, Joint Debtor Tomasita A Lahue, 167 Objection to Confirmation of the Plan filed by Creditor Bank of America, N.A.). (Miceli, Josephine) (Entered: 04/04/2014)
Apr 8, 2014
Deadlines Updated (related document(s)53 Motion for Leave filed by Trustee Russell C Simon, 65 Objection filed by Debtor Joseph F Lahue, Joint Debtor Tomasita A Lahue, 105 Minutes of Court, Update Other Deadlines (Bk)) Miscellaneous Deadline to review for further action regarding Motion and Objection: 6/9/2014. (nm) (Entered: 04/08/2014)
Apr 8, 2014
172
Order (related document(s)161 Overruled Objection to Claim filed by Debtor Joseph F Lahue, Joint Debtor Tomasita A Lahue). (nm) (Entered: 04/08/2014)
Apr 11, 2014
173
BNC Certificate of Mailing. (related document(s)172 Order) No. of Notices: 3. Notice Date 04/10/2014. (Admin.) (Entered: 04/11/2014)
Apr 15, 2014
174
Minutes of Court (related document(s)144 Regarding Chapter 11 Plan filed by Debtor Joseph F Lahue, Joint Debtor Tomasita A Lahue, 153 Regarding Disclosure Statement filed by Debtor Joseph F Lahue, Joint Debtor Tomasita A Lahue, 170 Resolving Objection to Disclosure Statement filed by United States Trustee, 171 Resolving Amended Objection to Confirmation of the Plan filed by Creditor Bank of America, N.A.). Miscellaneous Deadline to review for response from US Trustee: 5/6/2014. Ddl to File Amended CH11 Plan: 4/29/2014. Ddl to File Amended Disclosure Statement: 4/29/2014. (jf) (Entered: 04/15/2014)
Apr 16, 2014
175
Debtor-In-Possession Monthly Operating Report for Filing Period 4/15/14 Filed by Debtor Joseph F Lahue, Joint Debtor Tomasita A Lahue. (Benson, Michael) (Entered: 04/16/2014)
Apr 18, 2014
176
BNC Certificate of Mailing. (related document(s)174 Minutes of Court) No. of Notices: 5. Notice Date 04/17/2014. (Admin.) (Entered: 04/18/2014)